(CS01) Confirmation statement with updates Mon, 4th Sep 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Sep 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, December 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 5th Sep 2017
filed on: 20th, December 2017
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Sep 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Sep 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Tue, 1st Sep 2015 secretary's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Sep 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Sep 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 2nd Jan 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Sep 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Sep 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Thu, 31st Mar 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Sep 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Sep 2010 to Wed, 31st Mar 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Sep 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed evanet computing LIMITEDcertificate issued on 18/10/10
filed on: 18th, October 2010
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 5th Sep 2009: 99.00 GBP
filed on: 8th, October 2010
| capital
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AP03) On Fri, 8th Oct 2010, company appointed a new person to the position of a secretary
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 14th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 22nd Oct 2009. Old Address: 12B Talisman Business Centre Talisman Road Bicester Oxon OX26 6HR
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 24th Sep 2009 with complete member list
filed on: 24th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Mon, 1st Jun 2009 Director appointed
filed on: 1st, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 20th May 2009 Appointment terminated secretary
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 20th May 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/05/2009 from 788-790 finchley road london NW11 7TJ
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2008
| incorporation
|
Free Download
(16 pages)
|